Momentum Financial Solutions Ltd

General information

Name:

Momentum Financial Solutions Limited

Office Address:

Office 5, The Montessori Building, Carr Lane Pocklington YO42 1NT York

Number: 07223863

Incorporation date: 2010-04-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

07223863 - registration number for Momentum Financial Solutions Ltd. It was registered as a Private Limited Company on Wed, 14th Apr 2010. It has been actively competing on the market for the last 14 years. This firm could be gotten hold of in Office 5, The Montessori Building, Carr Lane Pocklington in York. The company's area code assigned to this location is YO42 1NT. This firm's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. The business most recent accounts cover the period up to 30th November 2022 and the most current confirmation statement was filed on 14th December 2022.

For the firm, the majority of director's responsibilities have been done by Matthew H. and Amanda W.. Within the group of these two executives, Matthew H. has supervised firm the longest, having been a vital addition to officers' team for 2 years.

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 14 December 2022

Latest update: 23 February 2024

Amanda W.

Role: Director

Appointed: 14 December 2022

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: Matthew H. has substantial control or influence over the company. Mjh & Aw Holdings Ltd owns over 3/4 of company shares. This company can be reached in Stockton-On-Tees at Falcon Court, Preston Farm Industrial Estate, TS18 3TS and was registered as a PSC under the reg no 14329735.

Matthew H.
Notified on 14 December 2022
Nature of control:
substantial control or influence
Mjh & Aw Holdings Ltd
Address: Hampdon Hose Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14329735
Notified on 14 December 2022
Nature of control:
over 3/4 of shares
Kim M.
Notified on 14 April 2017
Ceased on 14 December 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 11 February 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 11 February 2013
Annual Accounts 21 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 21 January 2014
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 21 January 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2014-10-28
Date Approval Accounts 14 January 2016
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 October 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/14 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Granary Hall Clarks Common Farm Everingham

Post code:

YO42 4LQ

City / Town:

York

HQ address,
2016

Address:

Granary Hall Clarks Common Farm Everingham

Post code:

YO42 4LQ

City / Town:

York

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode